IONIC MANUFACTURING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Matthew Hallam as a director on 2025-07-04

View Document

11/08/2511 August 2025 NewTermination of appointment of Duncan Stanford Cooper as a director on 2025-07-04

View Document

03/04/253 April 2025 Director's details changed for Mr Duncan Stanford Cooper on 2025-04-02

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Nadine Sarah Bishop as a director on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

22/12/2122 December 2021 Appointment of Mr Duncan Stanford Cooper as a director on 2021-12-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

03/04/183 April 2018 ADOPT ARTICLES 14/03/2018

View Document

28/03/1828 March 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030225520001

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LANE

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LANE

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FITZWATER

View Document

22/03/1822 March 2018 CESSATION OF IAN TIMOTHY FITZWATER AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF JOHN DENIS LANE AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISE COMPONENT MANUFACTURE LIMITED

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED NADINE SARAH BISHOP

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED GAVIN ALAN GOATES

View Document

06/03/186 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN TIMOTHY FITZWATER / 01/12/2013

View Document

27/02/1427 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 EXEMPTION FROM APPOINTING AUDITORS 24/04/98

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 EXEMPTION FROM APPOINTING AUDITORS 03/02/97

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 EXEMPTION FROM APPOINTING AUDITORS 10/06/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

16/02/9516 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company